Background WavePink WaveYellow Wave

ASTOR CLOSE MANAGEMENT LIMITED (00888180)

ASTOR CLOSE MANAGEMENT LIMITED (00888180) is an active UK company. incorporated on 21 September 1966. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. ASTOR CLOSE MANAGEMENT LIMITED has been registered for 59 years. Current directors include AU-YEUNG, James Bo Siu, BRAINE, Rachel Eleanor, GOODER, Clare Mary and 3 others.

Company Number
00888180
Status
active
Type
ltd
Incorporated
21 September 1966
Age
59 years
Address
16 Astor Close, Kingston Upon Thames, KT2 7LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AU-YEUNG, James Bo Siu, BRAINE, Rachel Eleanor, GOODER, Clare Mary, GRANGER, Susie Tasoula, O’BRIEN, Patrick Joseph, WIGHTWICK, Richard Morrison
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTOR CLOSE MANAGEMENT LIMITED

ASTOR CLOSE MANAGEMENT LIMITED is an active company incorporated on 21 September 1966 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASTOR CLOSE MANAGEMENT LIMITED was registered 59 years ago.(SIC: 98000)

Status

active

Active since 59 years ago

Company No

00888180

LTD Company

Age

59 Years

Incorporated 21 September 1966

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

16 Astor Close Kingston Upon Thames, KT2 7LT,

Previous Addresses

, 9 Astor Close, Kingston upon Thames, Surrey, KT2 7LT
From: 21 September 1966To: 30 March 2025
Timeline

32 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Sept 66
Director Left
May 10
Director Joined
May 10
Director Joined
Oct 10
Director Left
Jan 12
Director Left
Jul 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Jul 20
Director Joined
Apr 21
Director Left
Jun 21
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Oct 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

AU-YEUNG, James Bo Siu

Active
Astor Close, Kingston Upon ThamesKT2 7LT
Born April 1965
Director
Appointed 31 Mar 2025

BRAINE, Rachel Eleanor

Active
Astor Close, Kingston Upon ThamesKT2 7LT
Born January 1959
Director
Appointed 05 Feb 2024

GOODER, Clare Mary

Active
Astor Close, Kingston Upon ThamesKT2 7LT
Born October 1953
Director
Appointed 31 Mar 2025

GRANGER, Susie Tasoula

Active
Astor Close, Kingston Upon ThamesKT2 7LT
Born August 1963
Director
Appointed 07 Apr 2025

O’BRIEN, Patrick Joseph

Active
Astor Close, Kingston Upon ThamesKT2 7LT
Born December 1960
Director
Appointed 03 Apr 2025

WIGHTWICK, Richard Morrison

Active
Astor Close, Kingston Upon ThamesKT2 7LT
Born December 1946
Director
Appointed 03 Apr 2025

CHAPMAN, Bente

Resigned
3 Astor Close, Kingston Upon ThamesKT2 7LT
Secretary
Appointed N/A
Resigned 17 Oct 2005

TRESTYEN, Shura

Resigned
Astor Close, Kingston Upon ThamesKT2 7LT
Secretary
Appointed 17 Oct 2005
Resigned 09 Feb 2007

BOWMAN, Katerina

Resigned
9 Astor Close, SurreyKT2 7LT
Born December 1963
Director
Appointed 09 Oct 2009
Resigned 12 Jul 2012

BREDIN, John

Resigned
18 Astor Close, Kingston Upon ThamesKT2 7LT
Born December 1925
Director
Appointed N/A
Resigned 10 Dec 1995

BUROW, Stephan

Resigned
9 Astor Close, SurreyKT2 7LT
Born April 1984
Director
Appointed 17 Jun 2022
Resigned 04 Dec 2023

BUTCHER, Richard Alan John

Resigned
12 Astor Close, Kingston Upon ThamesKT2 7LT
Born January 1953
Director
Appointed 23 May 2007
Resigned 23 Apr 2020

BYFIELD, Shelagh

Resigned
21 Astor Close, Kingston Upon ThamesKT2 7LT
Born January 1927
Director
Appointed 15 Nov 1993
Resigned 21 Jun 2006

CHAPMAN, Bente

Resigned
3 Astor Close, Kingston Upon ThamesKT2 7LT
Born January 1926
Director
Appointed 01 Jan 1997
Resigned 22 Nov 2005

CRAIG, Joy

Resigned
5 Astor Close, Kingston Upon ThamesKT2 7LT
Born June 1917
Director
Appointed 11 Dec 1995
Resigned 28 May 1999

CRAIG, William

Resigned
5 Astor Close, Kingston Upon ThamesKT2 7LT
Born July 1913
Director
Appointed N/A
Resigned 25 Dec 1992

GRANT, John Moorton Dennis

Resigned
23 Astor Close, Kingston HillKT2 7LT
Born May 1919
Director
Appointed N/A
Resigned 30 May 2003

HARPER, Sylvia Emily

Resigned
22 Astor Close, Kingston Upon ThamesKT2 7LT
Born March 1938
Director
Appointed 06 Feb 2004
Resigned 12 May 2022

JENABZADEH, Natasha

Resigned
Astor Close, Kingston Upon ThamesKT2 7LT
Born March 1973
Director
Appointed 09 Jan 2023
Resigned 31 Mar 2025

LOWE, Adrian

Resigned
Astor Close, Kingston Upon ThamesKT2 7LT
Born December 1956
Director
Appointed 11 Dec 2020
Resigned 31 Mar 2025

LUMLEY, Martyn Lionel Charles

Resigned
Astor Close, Kingston Upon ThamesKT2 7LT
Born October 1940
Director
Appointed 12 Oct 2012
Resigned 09 Oct 2015

MILNER, Lynn Mary

Resigned
9 Astor Close, SurreyKT2 7LT
Born April 1953
Director
Appointed 05 Feb 2024
Resigned 23 Jan 2025

MILNER, Martyn John

Resigned
9 Astor Close, Kingston Upon ThamesKT2 7LT
Born July 1955
Director
Appointed 01 Jul 2001
Resigned 30 Jun 2021

NORTHWOOD, John

Resigned
17 Astor Close, Kingston Upon ThamesKT2 7LT
Born February 1911
Director
Appointed N/A
Resigned 20 Jan 1997

PEAKE, Diane

Resigned
9 Astor Close, SurreyKT2 7LT
Born June 1956
Director
Appointed 12 Oct 2012
Resigned 25 Oct 2022

PHILIP CHARLES, Page

Resigned
2 Astor Close, Kingston Upon ThamesKT2 7LT
Born August 1928
Director
Appointed 14 Oct 1998
Resigned 01 Sept 2003

SMITH, Dennis Michael

Resigned
15 Astor Close, Kingston Upon ThamesKT2 7LT
Born August 1954
Director
Appointed 20 Sept 1997
Resigned 23 Jan 2025

SOMERS, Sellen Marius

Resigned
9 Astor Close, SurreyKT2 7LT
Born August 1937
Director
Appointed 09 Oct 2015
Resigned 20 Sept 2024

TAYLOR, Maureen Katrice Beryl

Resigned
9 Astor Close, SurreyKT2 7LT
Born June 1948
Director
Appointed 19 Jul 2022
Resigned 04 Dec 2023

TRESTYEN, Samier Lajos

Resigned
9 Astor Close, SurreyKT2 7LT
Born July 1975
Director
Appointed 09 Oct 2009
Resigned 17 Oct 2010

TRESTYEN, Shura

Resigned
Astor Close, Kingston Upon ThamesKT2 7LT
Born January 1975
Director
Appointed 09 Feb 2007
Resigned 09 Oct 2009
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2014
AR01AR01
Change Person Director Company With Change Date
26 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2013
AR01AR01
Change Person Director Company With Change Date
21 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2012
AAAnnual Accounts
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
353353
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Legacy
24 February 2008
288aAppointment of Director or Secretary
Legacy
24 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
287Change of Registered Office
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2002
AAAnnual Accounts
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2001
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1999
AAAnnual Accounts
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
5 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
12 September 1996
288288
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Legacy
8 December 1993
288288
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
5 July 1991
363aAnnual Return
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
6 September 1989
288288
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
9 November 1988
288288
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Accounts With Accounts Type Full
21 August 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Legacy
21 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
363363
Accounts With Accounts Type Full
22 September 1986
AAAnnual Accounts
Incorporation Company
21 September 1966
NEWINCIncorporation